This company is commonly known as Utility Retail Limited. The company was founded 24 years ago and was given the registration number 03840139. The firm's registered office is in LIVERPOOL. You can find them at 15 Dakota Business Park, Skyhawk Avenue, Liverpool, . This company's SIC code is 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians).
Name | : | UTILITY RETAIL LIMITED |
---|---|---|
Company Number | : | 03840139 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 September 1999 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 15 Dakota Business Park, Skyhawk Avenue, Liverpool, L19 2QR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
14 Grove Park, Liverpool, L8 0TL | Secretary | 13 September 1999 | Active |
14a, 14a Campass West, Spindus Road, Speke Hall Industrial Estate, Liverpool, England, L24 1YA | Director | 13 September 1999 | Active |
14a, 14a Campass West, Spindus Road, Speke Hall Industrial Estate, Liverpool, England, L24 1YA | Director | 01 December 2021 | Active |
Woodstock, Maryton Grange, Liverpool, England, L18 3NU | Director | 13 September 1999 | Active |
Woodstock, Maryton Grange, Liverpool, England, L18 3NU | Director | 13 September 1999 | Active |
Flat 8, 12 Duke Street, Liverpool, L1 5GA | Director | 01 November 2006 | Active |
152 City Road, London, EC1V 2NX | Corporate Nominee Secretary | 13 September 1999 | Active |
Flat 11, Saunders Building 14 Duke Street, Liverpool, L1 5GB | Director | 01 November 2006 | Active |
152 City Road, London, EC1V 2NX | Nominee Director | 13 September 1999 | Active |
Mr Richard Thomas Mawdsley | ||
Notified on | : | 01 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1967 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 14a, 14a Campass West, Spindus Road, Liverpool, England, L24 1YA |
Nature of control | : |
|
Mr Richard Skelton | ||
Notified on | : | 01 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1968 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 14a, 14a Campass West, Spindus Road, Liverpool, England, L24 1YA |
Nature of control | : |
|
Miss Katherine Theresa Cowie | ||
Notified on | : | 01 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1968 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 14a, 14a Campass West, Spindus Road, Liverpool, England, L24 1YA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-30 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-08-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-16 | Officers | Termination director company with name termination date. | Download |
2022-01-31 | Address | Change registered office address company with date old address new address. | Download |
2021-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-14 | Officers | Appoint person director company with name date. | Download |
2021-08-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-13 | Mortgage | Mortgage satisfy charge full. | Download |
2019-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-20 | Officers | Change person director company with change date. | Download |
2019-08-20 | Officers | Change person director company with change date. | Download |
2019-01-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-29 | Officers | Change person director company with change date. | Download |
2018-08-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-29 | Officers | Change person director company with change date. | Download |
2017-12-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-11-21 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-08-16 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.